PERFECT PIXEL MEDIA LTD

Company Documents

DateDescription
18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

27/11/2127 November 2021 Compulsory strike-off action has been suspended

View Document

27/11/2127 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

08/11/198 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM UNIT 16E HALL FARM BUSINESS PARK MARTHAM ROAD ROLLESBY GREAT YARMOUTH NORFOLK NR29 5DR

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEWART TAYLOR / 01/05/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

01/05/191 May 2019 SECRETARY APPOINTED MR JAMES STEWART TAYLOR

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MRS NATASHA TAYLOR

View Document

08/04/198 April 2019 CESSATION OF RAMESH KHEMLANI AS A PSC

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM BEACON INNOVATION CENTRE BEACON PARK CAMELOT RD GORLESTON-ON-SEA GREAT YARMOUTH NORFOLK NR31 7RA ENGLAND

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 43-45 NORTH STREET MANCHESTER M8 8RE ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 43-45 NORTH ST CHEETHAM LANCS, MANCHESTER M8 8RE ENGLAND

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM BEACH INNOVATION CENTRE BEACON PARK CAMELOT ROAD GORLESTON-ON-SEA GREAT YARMOUTH, NORFOLK NR31 7RA ENGLAND

View Document

26/02/1826 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company